Search icon

EMPIRE MEDICAL TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE MEDICAL TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE MEDICAL TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 1998 (27 years ago)
Date of dissolution: 02 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2016 (9 years ago)
Document Number: P98000064167
FEI/EIN Number 650853721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2601 14TH STREET WEST, BRADENTON, FL, 34205
Mail Address: PO BOX 10922, BRADENTON, FL, 34282
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLOUGHLIN DANIEL J Agent 215 RIVER ENCLAVE CT., BRADENTON, FL, 34212
MCLOUGHLIN DANIEL President 2601 14TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2601 14TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 215 RIVER ENCLAVE CT., BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2004-07-19 2601 14TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2000-07-28 MCLOUGHLIN, DANIEL J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State